Search icon

1523 CENTRAL PARK AVENUE OWNERS, INC.

Company Details

Name: 1523 CENTRAL PARK AVENUE OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1980 (45 years ago)
Entity Number: 619843
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 399 KNOLLWOOD RD, STE 213, WHITE PLAINS, NY, United States, 10603
Principal Address: 141 HALSTEAD AVE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUSTIN LAWLER Chief Executive Officer 1523 CENTRAL PARK AVE, APT 19D, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
C/O BECK LIEBMAN PETRONE PC DOS Process Agent 399 KNOLLWOOD RD, STE 213, WHITE PLAINS, NY, United States, 10603

History

Start date End date Type Value
2024-06-05 2024-06-13 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2024-04-03 2024-04-03 Address 1523 CENTRAL PARK AVE, APT 19D, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2024-04-03 2024-06-05 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2022-09-16 2024-04-03 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
2022-09-16 2022-09-16 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240403001496 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220802003022 2022-08-02 BIENNIAL STATEMENT 2022-04-01
140627002275 2014-06-27 BIENNIAL STATEMENT 2014-04-01
120612002437 2012-06-12 BIENNIAL STATEMENT 2012-04-01
100422002563 2010-04-22 BIENNIAL STATEMENT 2010-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State